AD01 |
Registered office address changed from Ashley House Ashley Road London N17 9LZ to 1st Floor 21 Station Road Watford Herts WD17 1AP on June 12, 2020
filed on: 12th, June 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 9, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 26, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 26, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 8, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 364 Lee Valley Technopark Ashley Road London N17 9LN to Ashley House Ashley Road London N17 9LZ on June 4, 2015
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 26, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 26, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 24, 2013. Old Address: C/O Moracle Unit 364 Lee Valley Technopark Ashley Road London N17 9NL United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 26, 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 27, 2011. Old Address: Unit 364 Lee Valey Technopark Ashey Road London N17 9NL United Kingdom
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|